Company NameMalhotra-Fin India Limited
Company StatusDissolved
Company Number04565839
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jagmohan Malhotra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed05 March 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawi 1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Director NameMr Atul Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameAndrew Lawson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressThe Grange
South Road
Prudhoe
Northumberland
NE42 5LB
Secretary NameSol Brian Lawson
NationalityBritish
StatusResigned
Appointed05 March 2003(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 18 October 2013)
RoleSolicitor
Correspondence AddressThe Grange
South Road
Prudhoe
Northumberland
NE42 5LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Malhotra Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,004
Cash£213
Current Liabilities£19,880

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

21 November 2023First Gazette notice for voluntary strike-off (1 page)
10 November 2023Application to strike the company off the register (1 page)
24 February 2023Micro company accounts made up to 30 March 2022 (3 pages)
27 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Atul Malhotra as a director on 26 April 2022 (2 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 September 2021Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
25 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
14 January 2021Registered office address changed from Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE on 14 January 2021 (1 page)
28 October 2020Company name changed malhotra finance company LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 29 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 December 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(3 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(3 pages)
12 November 2014Registered office address changed from Ugc House 136-170 Shelds Road Newcastle upon Tyne Tyne & Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Ugc House 136-170 Shelds Road Newcastle upon Tyne Tyne & Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Brian Lawson as a secretary on 18 October 2013 (1 page)
12 November 2014Termination of appointment of Brian Lawson as a secretary on 18 October 2013 (1 page)
23 December 2013Company name changed magic finance & leasing company LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
23 December 2013Company name changed magic finance & leasing company LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
3 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
5 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Jagmohan Malhotra on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
1 September 2009Return made up to 17/10/08; full list of members (3 pages)
1 September 2009Return made up to 17/10/08; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 January 2008Return made up to 17/10/07; no change of members (6 pages)
17 January 2008Return made up to 17/10/07; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
5 April 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
5 April 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
5 December 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
5 December 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
2 December 2005Registered office changed on 02/12/05 from: 78 mill lane london NW6 1JZ (1 page)
2 December 2005Registered office changed on 02/12/05 from: 78 mill lane london NW6 1JZ (1 page)
7 March 2005Return made up to 17/10/04; full list of members (5 pages)
7 March 2005Return made up to 17/10/04; full list of members (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 136-170 shields road byker newcastle upon tyne tyne & wear NE6 1DT (1 page)
15 April 2004Registered office changed on 15/04/04 from: 136-170 shields road byker newcastle upon tyne tyne & wear NE6 1DT (1 page)
2 December 2003Nc inc already adjusted 05/03/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Nc inc already adjusted 05/03/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
18 March 2003Company name changed daysant LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed daysant LIMITED\certificate issued on 18/03/03 (2 pages)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)